Entity Name: | LOCH NESS HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Nov 1977 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 1984 (41 years ago) |
Document Number: | 740776 |
FEI/EIN Number |
592453614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8004 NW 154 STREET, #411, SUITE #411, MIAMI LAKES, FL, 33016, US |
Mail Address: | 8004 NW 154 STREET, #411, SUITE #411, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIBADEO MANNY | President | 8004 NW 154Street, MIAMI LAKES, FL, 33016 |
GAITAN CESAR | Secretary | 8004 NW 154 Street, MIAMI LAKES, FL, 33016 |
MESA LAZARO | Vice President | 8004 NW 154 Street, MIAMI LAKES, FL, 33016 |
MESA LAZARO | President | 8004 NW 154 Street, MIAMI LAKES, FL, 33016 |
CAMPOS MIRIAM | Treasurer | 8004 NW 154 Street, MIAMI LAKES, FL, 33016 |
Kapetanakis Maria | Director | 8004 NW 154 STREET, #411, MIAMI LAKES, FL, 33016 |
Mendoza Ibis | Director | 8004 NW 154 STREET, #411, MIAMI LAKES, FL, 33016 |
Ribadeo Manny | Agent | 8004 NW 154 Street, Miami Lakes, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-10 | Ribadeo, Manny | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-10 | 8004 NW 154 Street, 411, Miami Lakes, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-08 | 8004 NW 154 STREET, #411, SUITE #411, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2010-04-08 | 8004 NW 154 STREET, #411, SUITE #411, MIAMI LAKES, FL 33016 | - |
REINSTATEMENT | 1984-09-25 | - | - |
INVOLUNTARILY DISSOLVED | 1978-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-07-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State